DICKENS HEATH (PHASE 7A) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DICKENS HEATH (PHASE 7A) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05027461

Incorporation date

27/01/2004

Size

Dormant

Contacts

Registered address

Registered address

318 Stratford Road, Shirley, Solihull B90 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon04/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/02/2025
Appointment of Mr Peter Griffin as a director on 2025-02-10
dot icon28/01/2025
Termination of appointment of Peter Flint as a director on 2025-01-28
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/08/2024
Appointment of Miss Lara Chambers as a director on 2024-07-31
dot icon14/03/2024
Director's details changed for Mrs Dawn Reid on 2024-03-14
dot icon29/01/2024
Termination of appointment of Mark Keith Bruckshaw as a secretary on 2024-01-29
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon29/01/2024
Appointment of Inspire Property Management as a secretary on 2024-01-29
dot icon09/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/01/2023
Appointment of Mr Jack James Bradbury as a director on 2023-01-19
dot icon30/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon23/01/2023
Termination of appointment of Leenesh Gungaram as a director on 2023-01-19
dot icon23/01/2023
Termination of appointment of Alex Ashley as a director on 2023-01-19
dot icon25/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/08/2022
Termination of appointment of Dane Kierstenson as a director on 2022-07-25
dot icon02/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon01/02/2022
Director's details changed for Mr Peter Noel Whittall on 2022-01-19
dot icon26/01/2022
Appointment of Mr Alex Ashley as a director on 2022-01-19
dot icon26/01/2022
Appointment of Mr Peter Noel Whittall as a director on 2022-01-19
dot icon03/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/07/2021
Appointment of Mr Leenesh Gungaram as a director on 2021-07-15
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon21/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon04/04/2020
Appointment of Mr Mark Keith Bruckshaw as a secretary on 2020-03-22
dot icon04/04/2020
Registered office address changed from 6th Floor,55 Colmore Row Birmingham B3 2AA England to 318 Stratford Road Shirley Solihull B90 3DN on 2020-04-04
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/10/2019
Appointment of Mrs Dawn Reid as a director on 2019-06-10
dot icon18/10/2019
Appointment of Mr Dane Kierstenson as a director on 2019-06-10
dot icon16/10/2019
Termination of appointment of Adam Charles Ashburn as a director on 2019-06-10
dot icon11/03/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon11/03/2019
Registered office address changed from Gbr Phoenix Beard Residential the Exchange, 19 Newhall Street Birmingham West Midlands B3 3PJ England to 6th Floor,55 Colmore Row Birmingham B3 2AA on 2019-03-11
dot icon26/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon22/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon30/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-01-27
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Termination of appointment of Alan James Freshwater as a director on 2015-09-04
dot icon11/05/2015
Termination of appointment of Jonathan Elliot Gouldman as a director on 2015-04-23
dot icon01/05/2015
Annual return made up to 2015-01-27
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to Gbr Phoenix Beard Residential the Exchange, 19 Newhall Street Birmingham West Midlands B3 3PJ on 2014-09-09
dot icon09/09/2014
Termination of appointment of Cpbigwood Management Llp as a secretary on 2014-05-31
dot icon27/01/2014
Annual return made up to 2014-01-27 no member list
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon28/01/2013
Annual return made up to 2013-01-27 no member list
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Secretary's details changed for Cpbigwood Management Llp on 2012-05-28
dot icon17/04/2012
Appointment of Cpbigwood Management Llp as a secretary
dot icon21/03/2012
Appointment of Mr Adam Ashburn as a director
dot icon13/03/2012
Registered office address changed from C/O 3 Union Street Stratford upon Avon Warwickshire CV37 6QT on 2012-03-13
dot icon12/03/2012
Appointment of Alan James Freshwater as a director
dot icon07/03/2012
Termination of appointment of Cpbigwood as a secretary
dot icon15/02/2012
Secretary's details changed for Cpbigwood on 2012-02-15
dot icon03/02/2012
Annual return made up to 2012-01-27 no member list
dot icon03/02/2012
Secretary's details changed for Bigwood Associates Limited on 2012-02-03
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-27 no member list
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-27 no member list
dot icon10/02/2010
Director's details changed for Jonathan Elliot Gouldman on 2010-02-10
dot icon10/02/2010
Secretary's details changed for Bigwood Associates Limited on 2010-02-10
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Appointment terminated director christopher ironmonger
dot icon17/02/2009
Annual return made up to 27/01/09
dot icon23/07/2008
Director appointed jonathan gouldman
dot icon11/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Annual return made up to 27/01/08
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2007
Annual return made up to 27/01/07
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
New secretary appointed
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon17/02/2006
Annual return made up to 27/01/06
dot icon14/11/2005
Director resigned
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2005
Annual return made up to 27/01/05
dot icon28/05/2004
Accounting reference date extended from 30/06/04 to 31/03/05
dot icon15/03/2004
Resolutions
dot icon04/03/2004
New secretary appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
Registered office changed on 04/03/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon04/03/2004
Secretary resigned
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Accounting reference date shortened from 31/01/05 to 30/06/04
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon27/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashley, Alex
Director
18/01/2022 - 18/01/2023
2
Gungaram, Leenesh
Director
14/07/2021 - 18/01/2023
-
Bradbury, Jack James
Director
19/01/2023 - Present
-
INSPIRE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
29/01/2024 - Present
63
Bruckshaw, Mark Keith
Secretary
22/03/2020 - 29/01/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DICKENS HEATH (PHASE 7A) MANAGEMENT COMPANY LIMITED

DICKENS HEATH (PHASE 7A) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/01/2004 with the registered office located at 318 Stratford Road, Shirley, Solihull B90 3DN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DICKENS HEATH (PHASE 7A) MANAGEMENT COMPANY LIMITED?

toggle

DICKENS HEATH (PHASE 7A) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/01/2004 .

Where is DICKENS HEATH (PHASE 7A) MANAGEMENT COMPANY LIMITED located?

toggle

DICKENS HEATH (PHASE 7A) MANAGEMENT COMPANY LIMITED is registered at 318 Stratford Road, Shirley, Solihull B90 3DN.

What does DICKENS HEATH (PHASE 7A) MANAGEMENT COMPANY LIMITED do?

toggle

DICKENS HEATH (PHASE 7A) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DICKENS HEATH (PHASE 7A) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-23 with no updates.